Blantyre
Glasgow
G72 0XB
Scotland
Director Name | Mr James Houstoun |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2014(2 years after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 144 Terregles Avenue Glasgow Glasgow City G41 4RU Scotland |
Director Name | Mr James Stuart Bell |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Divisional Director |
Country of Residence | Scotland |
Correspondence Address | 10 Woodhead Place Coalsnaughton Tillicoultry FK13 6LQ Scotland |
Secretary Name | Mr James Houstoun |
---|---|
Status | Current |
Appointed | 03 April 2022(10 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 144 Terregles Avenue Terregles Avenue Glasgow G41 4RU Scotland |
Director Name | Mr James Houstoun |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2011(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Website | phoenixss.co.uk |
---|
Registered Address | Block 9a, Unit C, South Avenue, Blantyre South Avenue Blantyre Glasgow G72 0XB Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton West and Earnock |
5.5k at £1 | David John Clark 51.75% Ordinary B |
---|---|
550 at £1 | James Houston 5.21% Ordinary A |
540 at £1 | James Bell 5.12% Ordinary B |
4k at £1 | James Houstoun 37.91% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £289,402 |
Cash | £193,293 |
Current Liabilities | £718,823 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 28 December 2023 (4 months ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 2 weeks from now) |
3 May 2012 | Delivered on: 18 May 2012 Persons entitled: West of Scotland Loan Fund Classification: Bond & floating charge Secured details: In terms of the loan facility agreement. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
28 July 2023 | Total exemption full accounts made up to 31 January 2023 (11 pages) |
---|---|
30 January 2023 | Confirmation statement made on 28 December 2022 with updates (4 pages) |
29 July 2022 | Total exemption full accounts made up to 31 January 2022 (11 pages) |
16 May 2022 | Resolutions
|
16 May 2022 | Memorandum and Articles of Association (25 pages) |
13 May 2022 | Notification of James Stuart Bell as a person with significant control on 13 May 2022 (2 pages) |
12 May 2022 | Purchase of own shares.
|
12 May 2022 | Cancellation of shares. Statement of capital on 31 March 2022
|
7 April 2022 | Cessation of James Houstoun as a person with significant control on 31 March 2022 (1 page) |
7 April 2022 | Registered office address changed from 302 st Vincent Street Glasgow G2 5RZ to Block 9a, Unit C, South Avenue, Blantyre South Avenue Blantyre Glasgow G72 0XB on 7 April 2022 (1 page) |
7 April 2022 | Appointment of Mr James Houstoun as a secretary on 3 April 2022 (2 pages) |
7 April 2022 | Termination of appointment of James Houstoun as a director on 31 March 2022 (1 page) |
10 January 2022 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
22 December 2021 | Change of details for Mr James Houstoun as a person with significant control on 30 November 2021 (2 pages) |
22 December 2021 | Director's details changed for Mr James Houstoun on 30 November 2021 (2 pages) |
9 August 2021 | Total exemption full accounts made up to 31 January 2021 (12 pages) |
11 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
1 July 2020 | Total exemption full accounts made up to 31 January 2020 (12 pages) |
8 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
24 April 2019 | Unaudited abridged accounts made up to 31 January 2019 (11 pages) |
4 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
17 August 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
5 February 2018 | Appointment of Mr James Stuart Bell as a director on 1 February 2018 (2 pages) |
28 December 2017 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
28 December 2017 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
5 June 2017 | Unaudited abridged accounts made up to 31 January 2017 (11 pages) |
5 June 2017 | Unaudited abridged accounts made up to 31 January 2017 (11 pages) |
29 December 2016 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
29 December 2016 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
4 May 2016 | Satisfaction of charge 1 in full (1 page) |
4 May 2016 | Satisfaction of charge 1 in full (1 page) |
11 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
30 May 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
20 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
17 June 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
20 January 2014 | Appointment of James Houstoun as a director (3 pages) |
20 January 2014 | Appointment of James Houstoun as a director (3 pages) |
9 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
29 July 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
1 February 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 May 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
16 March 2012 | Change of share class name or designation (2 pages) |
16 March 2012 | Resolutions
|
16 March 2012 | Current accounting period extended from 31 December 2012 to 31 January 2013 (3 pages) |
16 March 2012 | Current accounting period extended from 31 December 2012 to 31 January 2013 (3 pages) |
16 March 2012 | Change of share class name or designation (2 pages) |
16 March 2012 | Resolutions
|
16 March 2012 | Statement of capital following an allotment of shares on 14 March 2012
|
16 March 2012 | Statement of capital following an allotment of shares on 14 March 2012
|
28 December 2011 | Incorporation
|
28 December 2011 | Incorporation
|